ANCHOR ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

28/10/2428 October 2024 Registered office address changed from Battersea House 11 Surrey Lane London SW11 3PA to 35 Park Walk London SW10 0AJ on 2024-10-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/08/217 August 2021 Termination of appointment of Roger Jonathan Francis Wortley as a secretary on 2021-07-30

View Document

07/08/217 August 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

15/02/2015 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JONATHAN FRANCIS WORTLEY / 17/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

10/07/1410 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER JONATHAN FRANCIS WORTLEY / 02/07/2013

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/07/1217 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL ROBERT NICHOLAS MAVROLEON / 01/10/2009

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM ST. PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 1 SNOW HILL LONDON EC1A 2BS

View Document

23/09/9923 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9923 September 1999 LOCATION OF DEBENTURE REGISTER

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: THE OLD COACH HOUSE BERGH APTON NORWICH NORFOLK NR15 1DD

View Document

17/03/9917 March 1999 APPROVE ACCOUNTS 26/10/98

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/94

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/08/942 August 1994 S369(4) SHT NOTICE MEET 27/06/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/09/93

View Document

15/09/9315 September 1993 COMPANY NAME CHANGED LEGISLATOR 1188 LIMITED CERTIFICATE ISSUED ON 16/09/93

View Document

08/07/938 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company